Tunbridge Wells
Kent
TN4 8AY
Secretary Name | Edward Peter Charles Rosling |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Royal Chase Tunbridge Wells Kent TN4 8AY |
Director Name | Mr David William Jinks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Mr James Patrick Rosling |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Mr Graeme Stanford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(21 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | David Patrick Rosling |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Terry Stanford |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Road Cottages Herne Common Herne Bay Kent CT6 7LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £896,961 |
Cash | £11,465 |
Current Liabilities | £114,157 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 June 2022 | Termination of appointment of David Patrick Rosling as a director on 20 October 2021 (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 December 2020 | Director's details changed for David Patrick Rosling on 1 November 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 June 2020 | Appointment of Mr David William Jinks as a director on 1 June 2020 (2 pages) |
9 June 2020 | Appointment of Mr James Patrick Rosling as a director on 1 June 2020 (2 pages) |
5 February 2020 | Director's details changed for David Patrick Rosling on 10 January 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 August 2010 | Director's details changed for Terry Stanford on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Edward Peter Charles Rosling on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Edward Peter Charles Rosling on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Terry Stanford on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Terry Stanford on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Edward Peter Charles Rosling on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (9 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (9 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (9 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (9 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
1 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
12 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 17 church road tunbridge wells kent TN1 1LG (1 page) |
12 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 17 church road tunbridge wells kent TN1 1LG (1 page) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
11 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
11 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
11 October 2002 | Resolutions
|
1 October 2002 | Company name changed broaddeep LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed broaddeep LIMITED\certificate issued on 01/10/02 (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 17 church road tunbridge wells kent TN1 1LG (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 17 church road tunbridge wells kent TN1 1LG (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (17 pages) |
29 July 2002 | Incorporation (17 pages) |